Company NameSonar Entertainment Limited
Company StatusDissolved
Company Number03173996
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChan Suk Park
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2022)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressC/O Sonar Entertainment 2121 Avenue Of The Stars
Los Angeles
Ca 90067
Director NameRobert Druten
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address6330 Granada Drive
Shawnee Mission
Kansas 66208
United States
Director NameRobert Halmi Jnr
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(5 months, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 15 August 2011)
RolePresident
Correspondence Address18 Rocky Point Road
Rowayton, Ct
06853
Director NameIrvine Hockday Jnr
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2002)
RolePresident
Correspondence Address2626 Verona Road
Shawneemission
Kansas 66208
United States
Secretary NameChristina Melville
NationalityBritish
StatusResigned
Appointed20 August 1996(5 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 05 February 2010)
RoleSecretary
Correspondence Address64 Craven Road
Orpington
Kent
BR6 7RT
Director NamePeter Nolan Von Gal
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2011)
RoleEvp Coo Rhi Entertainment
Correspondence Address1795 Shippan Avenue
Stamford, Ct 06902
United States
Director NameMr Joel Edward Denton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Essex House
Station Road
Barnes
SW13 0LW
Director NameMr Andrew Phillip Hines
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2011(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address423 W. 55th Street
12th Floor
New York
10019
Director NamePeter Keramidas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameAlan Harris Block
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
RoleVice President, Business Affairs
Country of ResidenceUnited States
Correspondence AddressC/O Sonar Entertainment 2121 Avenue Of The Stars
Los Angeles
Ca 90067
Director NameJeffrey Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2016(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2121 Avenue Of The Stars
Suite 2150
Los Angeles
California
Ca 90067
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitesonarent.com
Email address[email protected]

Location

Registered Address5th Floor 2 Eastboune Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Sonar Entertainment Inc
100.00%
Ordinary

Financials

Year2014
Turnover£746,154
Net Worth£41,458
Cash£11,076
Current Liabilities£63,225

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 April 2011Delivered on: 13 April 2011
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2011Delivered on: 13 April 2011
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 February 2010Delivered on: 10 March 2010
Persons entitled: Jp Morgan Chase Bank N.A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 2010Delivered on: 10 March 2010
Persons entitled: Wilmington Trust Fsb

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 October 1998Delivered on: 6 November 1998
Persons entitled: The Chase Manhattan Bank,as Agent for the Lenders as Set Out in the Agreement

Classification: Form of amended and restated trademark security agreement
Secured details: All monies due or to become due from the company to the chargee in respect of letters of credit and under the amended and restated credit and security agreement dated 31ST august 1998,the notes or any other fundamental documents.
Particulars: All rights,title and interest in,to and under each trademark,goodwill of business and all proceeds/income thereunder. See the mortgage charge document for full details.
Outstanding
16 October 1998Delivered on: 6 November 1998
Persons entitled: The Chase Manhattan Bank,as Agent for the Lenders as Set Out in the Agreement

Classification: Amended and restated credit and security agreement
Secured details: All monies due or to become due from the company to the chargee in respect of letters of credit and under the amended and restated credit agreement dated 16TH october 1998,the notes or any other fundamental documents.
Particulars: All rights,title and interest on personal property and all related goods,accounts,contract rights,etc. See the mortgage charge document for full details.
Outstanding
16 October 1998Delivered on: 6 November 1998
Persons entitled: The Chase Manhattan Bank,as Agent for the Lenders as Set Out in the Agreement

Classification: Amended and restated copyright security agreement and power of attorney
Secured details: All monies due or to become due from the company to the chargee in respect of letters of credit and under the amended and restated credit and security agreement dated 31AT august 1995,the notes or any other fundamental documents.
Particulars: All rights in and to each item of any movie of the weeks,episode of a T.V.series,motion picture or other programme and all other rights,title and interest in personal property. See the mortgage charge document for full details.
Outstanding
11 March 2019Delivered on: 1 April 2019
Persons entitled: Midcap Financial Trust as Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Outstanding
11 March 2019Delivered on: 13 March 2019
Persons entitled: Midcap Financial Trust in Its Capacity as Administrative Agent for Itself and for Each of the Lenders

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 15 April 2011
Persons entitled: Wilmington Trust Fsb

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 1996Delivered on: 7 December 1996
Persons entitled: Soho Estates Limited

Classification: Rent deposit deed
Secured details: £24,156 due from the company to the chargee.
Particulars: An account at national westminster bank PLC (account no.058612394) opened in the name of soho estates re hallmark entertainment limited relating to a rent deposit pursuant to a rent deposit deed made supplemental to a lease dated 2ND december 1996. see the mortgage charge document for full details.
Outstanding
14 July 2004Delivered on: 24 July 2004
Satisfied on: 16 August 2008
Persons entitled: Moonstone Properties Limited

Classification: Rent deposit deed
Secured details: £137,000.00 and all monies due or to become due from the company to the chargee.
Particulars: The interest in the deposit account.
Fully Satisfied

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 April 2019Registration of charge 031739960012, created on 11 March 2019 (27 pages)
29 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 March 2019Memorandum and Articles of Association (13 pages)
13 March 2019Registration of charge 031739960011, created on 11 March 2019 (43 pages)
10 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 20
(3 pages)
10 January 2019Appointment of Chan Suk Park as a director on 12 December 2018 (2 pages)
10 January 2019Termination of appointment of Jeffrey Smith as a director on 14 February 2018 (1 page)
7 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 May 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 September 2016Registered office address changed from 5th Floor 33 Cavendish Square London W1G 0PW to 5th Floor 2 Eastboune Terrace London W2 6LG on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 5th Floor 33 Cavendish Square London W1G 0PW to 5th Floor 2 Eastboune Terrace London W2 6LG on 16 September 2016 (1 page)
20 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
15 April 2016Appointment of Jeffrey Smith as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Jeffrey Smith as a director on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Alan Harris Block as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Alan Harris Block as a director on 1 April 2016 (1 page)
18 November 2015Termination of appointment of Peter Keramidas as a director on 29 September 2015 (1 page)
18 November 2015Termination of appointment of Peter Keramidas as a director on 29 September 2015 (1 page)
12 November 2015Appointment of Alan Harris Block as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Alan Harris Block as a director on 1 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Termination of appointment of Andrew Phillip Hines as a director on 28 August 2014 (1 page)
8 September 2014Appointment of Peter Keramidas as a director on 28 August 2014 (2 pages)
8 September 2014Appointment of Peter Keramidas as a director on 28 August 2014 (2 pages)
8 September 2014Termination of appointment of Andrew Phillip Hines as a director on 28 August 2014 (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 January 2013Company name changed rhi entertainment LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed rhi entertainment LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Registered office address changed from 107-109 Great Portland Street London W1W 6QG United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 107-109 Great Portland Street London W1W 6QG United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 107-109 Great Portland Street London W1W 6QG United Kingdom on 1 August 2012 (1 page)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 September 2011Termination of appointment of Peter Nolan Von Gal as a director (1 page)
2 September 2011Appointment of Andrew Phillip Hines as a director (2 pages)
2 September 2011Termination of appointment of Robert Halmi Jnr as a director (1 page)
2 September 2011Appointment of Andrew Phillip Hines as a director (2 pages)
2 September 2011Termination of appointment of Robert Halmi Jnr as a director (1 page)
2 September 2011Termination of appointment of Peter Nolan Von Gal as a director (1 page)
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 February 2011Termination of appointment of Joel Denton as a director (1 page)
14 February 2011Registered office address changed from Eardley House Third Floor 182-184 Campden Hill Road London W8 7AS on 14 February 2011 (1 page)
14 February 2011Termination of appointment of Joel Denton as a director (1 page)
14 February 2011Registered office address changed from Eardley House Third Floor 182-184 Campden Hill Road London W8 7AS on 14 February 2011 (1 page)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 May 2010Termination of appointment of Christina Melville as a secretary (1 page)
7 May 2010Termination of appointment of Christina Melville as a secretary (1 page)
7 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 August 2009Full accounts made up to 31 December 2008 (16 pages)
1 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 April 2009Registered office changed on 27/04/2009 from eardley house third floor 182-184 ampden hill road london W8 7AS (1 page)
27 April 2009Director's change of particulars / robert halmi jnr / 01/03/2009 (1 page)
27 April 2009Registered office changed on 27/04/2009 from eardley house third floor 182-184 ampden hill road london W8 7AS (1 page)
27 April 2009Return made up to 15/03/09; full list of members (4 pages)
27 April 2009Return made up to 15/03/09; full list of members (4 pages)
27 April 2009Director's change of particulars / robert halmi jnr / 01/03/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from first floor college house 272 kings road london SW3 5AW (1 page)
25 March 2009Registered office changed on 25/03/2009 from first floor college house 272 kings road london SW3 5AW (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 April 2007Return made up to 15/03/07; full list of members (7 pages)
29 April 2007Return made up to 15/03/07; full list of members (7 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
22 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Memorandum and Articles of Association (12 pages)
7 February 2006Memorandum and Articles of Association (12 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
24 January 2006Company name changed hallmark entertainment LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed hallmark entertainment LIMITED\certificate issued on 24/01/06 (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
8 December 2004Full accounts made up to 31 December 2003 (17 pages)
8 December 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
11 March 2004394 resignation (1 page)
11 March 2004394 resignation (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 May 2003Return made up to 15/03/03; full list of members (7 pages)
7 May 2003Return made up to 15/03/03; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 234A kings road london SW3 5UA (1 page)
28 January 2003Registered office changed on 28/01/03 from: 234A kings road london SW3 5UA (1 page)
7 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
16 April 2002Return made up to 15/03/02; full list of members (7 pages)
16 April 2002Return made up to 15/03/02; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
22 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
22 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (14 pages)
4 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 April 2000Return made up to 15/03/00; full list of members (7 pages)
13 April 2000Return made up to 15/03/00; full list of members (7 pages)
31 March 2000Registered office changed on 31/03/00 from: 234A kings road london SW3 5YW (1 page)
31 March 2000Registered office changed on 31/03/00 from: 234A kings road london SW3 5YW (1 page)
14 March 2000Registered office changed on 14/03/00 from: second floor 3/5 bateman street london W1V 5TT (1 page)
14 March 2000Registered office changed on 14/03/00 from: second floor 3/5 bateman street london W1V 5TT (1 page)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 March 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Registered office changed on 25/02/97 from: 9 cork street london W1X 1PD (1 page)
25 February 1997Registered office changed on 25/02/97 from: 9 cork street london W1X 1PD (1 page)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
19 September 1996Memorandum and Articles of Association (12 pages)
19 September 1996Memorandum and Articles of Association (12 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 August 1996Company name changed alnery no. 1543 LIMITED\certificate issued on 30/08/96 (2 pages)
29 August 1996Company name changed alnery no. 1543 LIMITED\certificate issued on 30/08/96 (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 9 cheapside london EC2V 6AD (1 page)
27 August 1996Registered office changed on 27/08/96 from: 9 cheapside london EC2V 6AD (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
15 March 1996Incorporation (17 pages)
15 March 1996Incorporation (17 pages)